Background WavePink WaveYellow Wave

NAMECO (NO. 1232) LIMITED (09156251)

NAMECO (NO. 1232) LIMITED (09156251) is an active UK company. incorporated on 31 July 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. NAMECO (NO. 1232) LIMITED has been registered for 11 years. Current directors include SHAWE, David James, TOTTMAN, Mark John, NOMINA PLC.

Company Number
09156251
Status
active
Type
ltd
Incorporated
31 July 2014
Age
11 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
SHAWE, David James, TOTTMAN, Mark John, NOMINA PLC
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAMECO (NO. 1232) LIMITED

NAMECO (NO. 1232) LIMITED is an active company incorporated on 31 July 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. NAMECO (NO. 1232) LIMITED was registered 11 years ago.(SIC: 65120, 65202)

Status

active

Active since 11 years ago

Company No

09156251

LTD Company

Age

11 Years

Incorporated 31 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

5th Floor 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA
From: 31 July 2014To: 7 December 2015
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Secured
Apr 22
Loan Cleared
May 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 31 Jul 2014

SHAWE, David James

Active
40 Gracechurch Street, LondonEC3V 0BT
Born April 1983
Director
Appointed 31 Aug 2024

TOTTMAN, Mark John

Active
40 Gracechurch Street, LondonEC3V 0BT
Born June 1964
Director
Appointed 31 Jul 2023

NOMINA PLC

Active
40 Gracechurch Street, LondonEC3V 0BT
Corporate director
Appointed 31 Jul 2014

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 31 Jul 2014
Resigned 31 Jul 2023

HANBURY, Nigel John

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born March 1957
Director
Appointed 13 Oct 2021
Resigned 31 Aug 2024

MORRIS, Helen Barbara

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born July 1949
Director
Appointed 01 Jan 2015
Resigned 13 Oct 2021

MORRIS, Robin Dale

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born September 1946
Director
Appointed 01 Jan 2015
Resigned 13 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
40 Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2021

Robin Dale Morris

Ceased
40 Gracechurch Street, LondonEC3V 0BT
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2021

Helen Barbara Morris

Ceased
40 Gracechurch Street, LondonEC3V 0BT
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2021
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Corporate Director Company With Change Date
8 December 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
28 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2014
MR01Registration of a Charge
Incorporation Company
31 July 2014
NEWINCIncorporation